Advanced company searchLink opens in new window

SERENITY SHELFCO (NO 1) LTD

Company number 11860009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2025 CH01 Director's details changed for Mr Gary Burns on 20 December 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Sep 2024 PSC07 Cessation of Serenity Parks Limited as a person with significant control on 12 August 2024
02 Sep 2024 PSC02 Notification of Serenity Shelfco (No 7) Ltd as a person with significant control on 12 August 2024
24 Jul 2024 MR04 Satisfaction of charge 118600090001 in full
24 Jul 2024 MR04 Satisfaction of charge 118600090002 in full
14 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jun 2023 AD01 Registered office address changed from 6 Fountain Court Buccaneer Drive Finningley Doncaster South Yorkshire DN9 3GN United Kingdom to Unit 6 Buccaneer Drive Auckley Finningley Doncaster South Yorkshire DN9 3QP on 23 June 2023
23 Jun 2023 PSC05 Change of details for Serenity Parks Limited as a person with significant control on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Mr Gary Burns on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Mr Andrew Wilson on 23 June 2023
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
04 Nov 2021 MR01 Registration of charge 118600090001, created on 28 October 2021
04 Nov 2021 MR01 Registration of charge 118600090002, created on 28 October 2021
06 Sep 2021 CH01 Director's details changed for Mr Andrew Wilson on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Gary Burns on 6 September 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
27 Mar 2021 AA Micro company accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
12 Mar 2020 AA Micro company accounts made up to 31 December 2019
26 Feb 2020 TM01 Termination of appointment of Gavin Louis Leverett as a director on 31 December 2019